Name: | IL FORNO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1994 (31 years ago) |
Entity Number: | 1848968 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 343 ROUTE 202, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRICO DINARDO | Chief Executive Officer | 343 ROUTE 202, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
ENRICO DINARDO | DOS Process Agent | 343 ROUTE 202, SOMERS, NY, United States, 10589 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-129128 | Alcohol sale | 2023-04-19 | 2023-04-19 | 2025-05-31 | 343 ROUTE 100, SOMERS, New York, 10589 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-11 | 2012-08-21 | Address | 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 2012-08-21 | Address | 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1996-09-11 | 2012-08-21 | Address | 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
1994-08-31 | 1996-09-11 | Address | 147 ROLLING HILLS ROAD, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106006497 | 2014-11-06 | BIENNIAL STATEMENT | 2014-08-01 |
120821002470 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100811002307 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080808002611 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060811002513 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State